The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abbott, Paul

    Related profiles found in government register
  • Abbott, Paul

    Registered addresses and corresponding companies
    • Paul Abbott, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 1
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 2
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 3
  • Abbott, Richard

    Registered addresses and corresponding companies
    • 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 4
  • Abbott, Paul Richard

    Registered addresses and corresponding companies
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 5
    • Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 6
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 7
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 8
  • Abbott, Paul Richard
    British

    Registered addresses and corresponding companies
  • Abbott, Paul Richard
    British accountant

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 25 IIF 26
  • Abbott, Paul Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 27 IIF 28
  • Abbott, Paul Richard
    British company director

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 29
  • Abbott, Paul Richard
    British director

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 30 IIF 31
  • Richard-abbott, Paul
    British director born in December 1951

    Registered addresses and corresponding companies
    • Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW, Uk

      IIF 32
  • Abbott, Richard
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 33
  • Abbott, Richard
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 34
  • Abbott, Richard
    British painter & decorator born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, Great Britain

      IIF 35
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Paul Abbott, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 36
  • Abbott, Paul Richard
    English accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 37
    • 2, High Street, Tadworth, Surrey, KT20 5SD, United Kingdom

      IIF 38
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 39
  • Abbott, Paul Richard
    English director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Richard
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Queens Drive, Thames Ditton, Surrey, KT7 0TJ

      IIF 60
  • Abbott, Richard
    British manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 61
  • Mr Richard Abbott
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 62
  • Mr Richard Abbott
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 61, Westway, Caterham, Surrey, CR3 5TQ, England

      IIF 63
    • 42, Henley Close, Maidenbower, Crawley, West Sussex, RH10 7QU, United Kingdom

      IIF 64
  • Abbott, Paul Richard
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 65 IIF 66
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 67 IIF 68 IIF 69
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 72
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 73
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 74 IIF 75
  • Abbott, Paul Richard
    British acountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Redlands Centre, Coulsdon, CR5 2HT, United Kingdom

      IIF 76
  • Abbott, Paul Richard
    British chartered accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbott, Paul Richard
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 86
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 87 IIF 88
  • Abbott, Paul Richard
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nimax House, 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 89
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

      IIF 90
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, England

      IIF 91
    • Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR, United Kingdom

      IIF 92 IIF 93 IIF 94
    • 66, Rushtead House, Woodland Way, Kingswood, Surrey, KT206NW, England

      IIF 95
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 96 IIF 97 IIF 98
    • Rushtead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 101
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 102
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 103
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 104
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 105 IIF 106 IIF 107
  • Abbott, Paul Richard
    British fca born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushstead House, 66 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 112
  • Abbott, Paul Richard
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Paul Street, London, EC2A 4UQ, United Kingdom

      IIF 113
  • Paul Richard Abbott
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 114
  • Paul Richard Abbott
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 115
    • 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 116
  • Mr Paul Richard Abbott
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 117
    • Paul Abbott, Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 118
  • Mr Paul Richard Abbott
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Stephenson Way, Crawley, RH10 1TN, England

      IIF 119 IIF 120 IIF 121
    • Saxon House, Stephenson Way, Crawley, West Sussex, RH10 1TN, England

      IIF 125
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 126
    • 2, High Street, Tadworth, KT20 5SD, England

      IIF 127
    • 2, High Street, Tadworth, KT20 5SD, United Kingdom

      IIF 128
    • Sbc House, Restmor Way, Wallington, SM6 7AH, United Kingdom

      IIF 129
    • Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 130 IIF 131
child relation
Offspring entities and appointments
Active 36
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 67 - director → ME
    2007-12-03 ~ dissolved
    IIF 13 - secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-04-26 ~ dissolved
    IIF 86 - director → ME
    2007-12-03 ~ dissolved
    IIF 11 - secretary → ME
  • 3
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    7,578 GBP2024-03-29
    Officer
    2021-02-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 4
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -182,007 GBP2023-07-31
    Officer
    2025-04-02 ~ now
    IIF 49 - director → ME
  • 5
    FYREANTI LIMITED - 2009-11-26
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-14 ~ dissolved
    IIF 93 - director → ME
  • 6
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 95 - director → ME
  • 7
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,662 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 48 - director → ME
  • 8
    2 High Street, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -74,168 GBP2024-03-29
    Officer
    2021-02-09 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 9
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 10
    Saxon House, Stephenson Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    77,908 GBP2024-03-31
    Officer
    2021-11-04 ~ now
    IIF 39 - director → ME
    2021-11-04 ~ now
    IIF 2 - secretary → ME
  • 11
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-12 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 12
    INTIME HOLDINGS LIMITED - 2017-08-15
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    Saxon House, Stephenson Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 52 - director → ME
  • 13
    Nimax House 20, Ullswater Crescent 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 89 - director → ME
  • 14
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 15
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 16
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 17
    FIRE & SECURITY GROUP LTD - 1999-10-04
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 18
    JOKES365 LIMITED - 2020-05-06
    2 High Street, Tadworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-12-20 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 19
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 20
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 21
    COMMUNIKAT LIMITED - 1999-12-01
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    35,795 GBP2024-03-29
    Officer
    2021-02-09 ~ now
    IIF 44 - director → ME
  • 22
    Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 35 - director → ME
  • 23
    61 Westway, Caterham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2024-03-31
    Officer
    2010-06-14 ~ now
    IIF 34 - director → ME
    2010-02-18 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    INTIME FIRE LIMITED - 2012-07-04
    Sbc House, Restmor Way, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 107 - director → ME
  • 25
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 104 - director → ME
  • 26
    INTIME DIRECT LIMITED - 2012-06-25
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 106 - director → ME
  • 27
    QUANTUM KENT LIMITED - 2002-09-06
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 102 - director → ME
  • 28
    Saxon House, Stephenson Way, Crawley, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 29
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved corporate (3 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 9 - secretary → ME
  • 30
    HYPOTEK LTD - 2010-01-29
    HYPOTEK SECURITY CONTROLS LIMITED - 2008-08-29
    Saxon House, Stephenson Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    29,429 GBP2023-11-30
    Officer
    2025-02-24 ~ now
    IIF 37 - director → ME
    2025-02-24 ~ now
    IIF 7 - secretary → ME
  • 31
    NEMESIS UTILITIES LIMITED - 2000-04-17
    SPEED 7771 LIMITED - 1999-07-16
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    294,960 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 43 - director → ME
  • 32
    Moorgate House, 7b Station Road West, Oxted, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2015-01-05 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    ANSUL SYSTEMS LIMITED - 2018-02-01
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 34
    FIREWALL LIMITED - 2004-05-27
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 10 - secretary → ME
  • 35
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 91 - director → ME
  • 36
    EXTREMES OF LONDON LIMITED - 2016-08-17
    Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    1999-11-01 ~ 2002-10-17
    IIF 14 - secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-04-26 ~ 2002-10-17
    IIF 29 - secretary → ME
  • 3
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    7,578 GBP2024-03-29
    Officer
    2015-01-06 ~ 2016-08-01
    IIF 110 - director → ME
    2010-09-07 ~ 2012-02-21
    IIF 77 - director → ME
    2010-09-07 ~ 2012-02-21
    IIF 5 - secretary → ME
  • 4
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-07 ~ 2008-08-20
    IIF 96 - director → ME
    2004-01-26 ~ 2004-03-01
    IIF 84 - director → ME
    2008-02-01 ~ 2008-08-07
    IIF 60 - director → ME
    2007-12-03 ~ 2008-08-07
    IIF 19 - secretary → ME
  • 5
    AIS FIRE TECH LIMITED - 2008-09-16
    TECH FM LIMITED - 2007-04-24
    Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Corporate (2 parents)
    Officer
    2000-06-29 ~ 2009-04-28
    IIF 78 - director → ME
    2007-12-03 ~ 2009-07-07
    IIF 21 - secretary → ME
    2000-06-29 ~ 2002-10-17
    IIF 27 - secretary → ME
  • 6
    AQUASTAT PROPERTY SERVICES LIMITED - 2011-05-16
    311 High Road, Loughton, Essex
    Corporate
    Officer
    2015-01-06 ~ 2018-05-03
    IIF 103 - director → ME
    2011-03-11 ~ 2012-02-21
    IIF 76 - director → ME
    2011-03-11 ~ 2012-02-21
    IIF 6 - secretary → ME
  • 7
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    1998-05-07 ~ 2009-04-28
    IIF 71 - director → ME
    2006-11-13 ~ 2008-01-22
    IIF 23 - secretary → ME
    1999-11-01 ~ 2002-10-17
    IIF 22 - secretary → ME
  • 8
    2 High Street, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -74,168 GBP2024-03-29
    Officer
    2010-09-30 ~ 2016-11-22
    IIF 108 - director → ME
    ~ 2006-07-04
    IIF 82 - director → ME
    ~ 1995-03-01
    IIF 16 - secretary → ME
  • 9
    Saxon House, Stephenson Way, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    77,908 GBP2024-03-31
    Person with significant control
    2021-11-04 ~ 2022-08-12
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 10
    ATHENA INTEGRATED SYSTEMS LIMITED - 2006-08-15
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    54,483 GBP2023-06-30
    Officer
    2006-01-17 ~ 2007-11-29
    IIF 98 - director → ME
    2006-01-17 ~ 2007-11-29
    IIF 31 - secretary → ME
  • 11
    BIS. COM INFORMATION SYSTEMS PLC - 2005-03-18
    9 Falcon's Gate, Dean Road Yate, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-07-15
    IIF 83 - director → ME
    ~ 1994-10-28
    IIF 15 - secretary → ME
  • 12
    9 Falcon's Gate, Dean Road Yate, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    ~ 1994-07-15
    IIF 80 - director → ME
    ~ 1994-10-28
    IIF 17 - secretary → ME
  • 13
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-09-14 ~ 2016-12-22
    IIF 72 - director → ME
  • 14
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-02 ~ 2016-10-31
    IIF 88 - director → ME
  • 15
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-04 ~ 2017-03-07
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-07
    IIF 62 - Has significant influence or control OE
  • 16
    FIRE & SECURITY GROUP LTD - 1999-10-04
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-01-06 ~ 2016-12-22
    IIF 111 - director → ME
    1998-10-02 ~ 2009-04-28
    IIF 70 - director → ME
    2007-12-03 ~ 2016-12-22
    IIF 24 - secretary → ME
    1998-10-02 ~ 2002-10-17
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 130 - Has significant influence or control OE
  • 17
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-09-13 ~ 2016-12-22
    IIF 101 - director → ME
  • 18
    ANYNAMEYOULIKE LIMITED - 2010-03-31
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-01-06 ~ 2016-12-22
    IIF 105 - director → ME
  • 19
    COMMUNIKAT LIMITED - 1999-12-01
    Saxon House, Stephenson Way, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    35,795 GBP2024-03-29
    Officer
    2015-01-06 ~ 2016-11-22
    IIF 109 - director → ME
    2011-06-01 ~ 2012-02-21
    IIF 66 - director → ME
    2005-02-09 ~ 2009-04-28
    IIF 112 - director → ME
    2015-01-06 ~ 2016-12-22
    IIF 58 - director → ME
    2006-11-13 ~ 2012-02-21
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 131 - Has significant influence or control OE
  • 20
    14 Bank Chambers 25 Jermyn Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2023-04-24 ~ 2024-08-15
    IIF 55 - director → ME
    Person with significant control
    2023-04-24 ~ 2024-08-15
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2010-03-09 ~ 2012-01-13
    IIF 92 - director → ME
    ~ 2009-04-28
    IIF 81 - director → ME
    2007-12-03 ~ 2008-01-22
    IIF 18 - secretary → ME
    ~ 1996-06-24
    IIF 20 - secretary → ME
  • 22
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-01-25 ~ 2016-11-22
    IIF 87 - director → ME
    2014-01-25 ~ 2016-12-19
    IIF 59 - director → ME
  • 23
    QUANTUM KENT LIMITED - 2002-09-06
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-01 ~ 2009-04-28
    IIF 68 - director → ME
    2008-09-01 ~ 2009-04-28
    IIF 25 - secretary → ME
  • 24
    JIGSAW SAFETY SOLUTIONS LIMITED - 2011-03-17
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ 2011-11-07
    IIF 65 - director → ME
    2010-02-10 ~ 2011-02-10
    IIF 113 - director → ME
  • 25
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved corporate (1 parent)
    Officer
    1994-07-08 ~ 1996-05-15
    IIF 85 - director → ME
    1994-07-08 ~ 1995-03-01
    IIF 28 - secretary → ME
  • 26
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    2 High Street, Tadworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    2003-05-09 ~ 2016-11-22
    IIF 74 - director → ME
  • 27
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved corporate (3 parents)
    Officer
    2003-05-07 ~ 2009-04-28
    IIF 69 - director → ME
  • 28
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ 2009-04-28
    IIF 97 - director → ME
  • 29
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-11-16 ~ 2009-04-28
    IIF 100 - director → ME
    2007-11-16 ~ 2009-04-28
    IIF 30 - secretary → ME
  • 30
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved corporate
    Officer
    2015-01-06 ~ 2015-01-06
    IIF 90 - director → ME
  • 31
    ANSUL SYSTEMS LIMITED - 2018-02-01
    Saxon House, Stephenson Way, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-08-03 ~ 2016-12-22
    IIF 75 - director → ME
    2016-08-15 ~ 2016-12-22
    IIF 8 - secretary → ME
  • 32
    KINGSWOOD MEDIA MANAGEMENT LIMITED - 2010-04-13
    64a Orsett Road, Grays, Essex
    Dissolved corporate
    Officer
    2010-03-22 ~ 2011-11-07
    IIF 94 - director → ME
  • 33
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-01-31 ~ 2016-02-01
    IIF 73 - director → ME
    2012-01-31 ~ 2016-02-01
    IIF 3 - secretary → ME
  • 34
    FIREWALL LIMITED - 2004-05-27
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2004-01-28 ~ 2004-03-01
    IIF 79 - director → ME
  • 35
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-05 ~ 2009-04-23
    IIF 99 - director → ME
  • 36
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2008-09-25 ~ 2009-04-28
    IIF 32 - director → ME
  • 37
    EXTREMES OF LONDON LIMITED - 2016-08-17
    Sbc House, Restmor Way, Wallinton., Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-08-16 ~ 2016-12-22
    IIF 36 - director → ME
    2016-08-16 ~ 2016-12-22
    IIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.